Case number: 2:22-bk-11298 - Greenerways LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-11298-WB

Assigned to: Julia W. Brand
Chapter 7
Voluntary
Asset


Date filed:  03/09/2022
341 meeting:  10/13/2022
Deadline for filing claims:  07/01/2022
Deadline for filing claims (govt.):  09/06/2022

Debtor

Greenerways LLC

2850 East Pico Blvd.
Los Angeles, CA 90023
LOS ANGELES-CA
Tax ID / EIN: 27-4093774
fka
Greener Days, LLC


represented by
Hamid R Rafatjoo

Raines Feldman, LLP
1800 Avenue of the Stars
12th Floor
Los Angeles, CA 90067
310-440-4100
Email: hrafatjoo@raineslaw.com

Michael H Weiss

Michael H Weiss, Esq., P.C.
8581 Santa Monica Boulevard
Ste #4
West Hollywood, CA 90069
424-293-3237
Email: mhw@mhw-pc.com

Trustee

Sam S Leslie (TR)

1130 South Flower Street, Suite 312
Los Angeles, CA 90015
323-987-5780
TERMINATED: 03/10/2022

 
 
Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-335-7739

represented by
Christopher Celentino

Dinsmore & Shohl LLP
655 W. Broadway
Suite 800
San Diego, CA 92101
619-400-0519
Fax : 619-400-0501
Email: christopher.celentino@dinsmore.com

Lovee D Sarenas

Dinsmore & Shohl LLP
550 South Hope Street
Suite 1765
Los Angeles, CA 90071
213-335-7737
Email: lovee.sarenas@dinsmore.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
07/24/2025252Hearing Set re [251] re approval of its fees and reimbursement of its expenses on an interim basis. The Hearing date is set for 9/11/2025 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
07/23/2025251Notice to Professionals to File Applications for Approval of Chapter 7 Fees & Reimbursement of Expenses; Proof of Service Filed by Trustee Peter J Mastan (TR). (Sarenas, Lovee)
07/18/2025250Notice of Change of Address for Peter J. Mastan at Dinsmore & Shohl LLP Filed by Trustee Peter J Mastan (TR). (Mastan (TR), Peter)
07/18/2025249Notice of Change of Address for Lovee D. Sarenas at Dinsmore & Shohl LLP Filed by Trustee Peter J Mastan (TR). (Sarenas, Lovee)
07/03/2025248Statement re Trustee's Report of Sale of Certain Properties of the Estate with Proof of Service Filed by Trustee Peter J Mastan (TR). (Mastan (TR), Peter)
06/15/2025247BNC Certificate of Notice - PDF Document. (RE: related document(s)[246] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2025. (Admin.)
06/13/2025246Order Granting Motion Of The Chapter 7 Trustee To Close The Case With Unadministered Asset (BNC-PDF) (Related Doc # [240]) Signed on 6/13/2025 (LG)
06/06/2025245Notice of lodgment of Order Granting Motion of the Chapter 7 Trustee to Close the Case with Unadministered Asset; Proof of Service Filed by Trustee Peter J Mastan (TR) (RE: related document(s)[240] Motion of the Chapter 7 Trustee for an Order to Close the Case with Unadministered Asset; Declaration of Peter J. Mastan; Proof of Service Filed by Trustee Peter J Mastan (TR)). (Sarenas, Lovee)
06/06/2025244Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) ; Proof of Service Filed by Trustee Peter J Mastan (TR) (RE: related document(s)[240] Motion of the Chapter 7 Trustee for an Order to Close the Case with Unadministered Asset; Declaration of Peter J. Mastan; Proof of Service). (Sarenas, Lovee)
06/06/2025243Declaration re: --Supplemental Declaration in Support of Motion of the Chapter 7 Trustee to Close the Case with Unadministered Asset; Proof of Service Filed by Trustee Peter J Mastan (TR) (RE: related document(s)[240] Motion of the Chapter 7 Trustee for an Order to Close the Case with Unadministered Asset; Declaration of Peter J. Mastan; Proof of Service). (Sarenas, Lovee)